Name: | CITI CONNECT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2013 (12 years ago) |
Entity Number: | 4410478 |
ZIP code: | 10455 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Fiber Optic & Cable Television Contractor |
Address: | 458 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Contact Details
Phone +1 516-353-7749
Name | Role | Address |
---|---|---|
CITI CONNECT, LLC | DOS Process Agent | 458 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-10 | 2017-05-04 | Address | 255 HUGUENOT STREET, SUITE 2001, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2013-05-30 | 2014-01-10 | Address | 2286 BRIGHAM STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506060216 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170504006905 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
170324006077 | 2017-03-24 | BIENNIAL STATEMENT | 2015-05-01 |
140110000174 | 2014-01-10 | CERTIFICATE OF AMENDMENT | 2014-01-10 |
130821000900 | 2013-08-21 | CERTIFICATE OF PUBLICATION | 2013-08-21 |
130530000303 | 2013-05-30 | ARTICLES OF ORGANIZATION | 2013-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5046837201 | 2020-04-27 | 0202 | PPP | 255 Huguenot St. Apt 1413, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005147 | Labor Management Relations Act | 2020-07-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CITI CONNECT, LLC |
Role | Plaintiff |
Name | LOCAL UNION NO. 3, INTERNATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-09-27 |
Termination Date | 2024-11-21 |
Section | 1132 |
Status | Terminated |
Parties
Name | RESTREPO |
Role | Plaintiff |
Name | CITI CONNECT, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-07-16 |
Termination Date | 1900-01-01 |
Section | 1001 |
Status | Pending |
Parties
Name | RESTREPO |
Role | Plaintiff |
Name | CITI CONNECT, LLC |
Role | Defendant |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State